About

Registered Number: 06043315
Date of Incorporation: 05/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 4th Floor 100 Fenchurch Street, London, EC3M 5JD,

 

Greys Hotel Ltd was founded on 05 January 2007 and has its registered office in London, it's status is listed as "Dissolved". This business has 2 directors listed as Sessions, Gary Christopher, Sessions, Terry William at Companies House. We don't currently know the number of employees at Greys Hotel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SESSIONS, Gary Christopher 05 January 2007 - 1
SESSIONS, Terry William 05 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 29 April 2020
CS01 - N/A 20 January 2020
CH01 - Change of particulars for director 22 November 2019
CH03 - Change of particulars for secretary 22 November 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 07 January 2019
AA01 - Change of accounting reference date 17 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH03 - Change of particulars for secretary 15 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 16 October 2008
225 - Change of Accounting Reference Date 10 October 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.